CLEANSLATE CONSULTING LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

22/09/2222 September 2022 Application to strike the company off the register

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

19/10/1719 October 2017 SECRETARY APPOINTED MR JAMES ALEXANDER ASHTON

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, SECRETARY JEREMY HAKIM

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR LARA NEWMAN

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GARROD

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR JON JAGGER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/08/163 August 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

21/12/1521 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

19/02/1519 February 2015 ADOPT ARTICLES 27/01/2015

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN FARELL

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR SEAN FRANCIS FARELL

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR JOSEPH GARROD

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR MARK COLEMAN FITZPATRICK

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR BRIAN RICHARD NORTON

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MISS LARA NEWMAN

View Document

10/12/1410 December 2014 SECRETARY APPOINTED MR JEREMY PHILIP HAKIM

View Document

26/11/1426 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TGHC LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company